Search icon

DIAMOND CUTTING INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND CUTTING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND CUTTING INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000039982
FEI/EIN Number 650430945

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 36 NE 1ST ST, STE. 114, MIAMI, FL, 33132, US
Mail Address: 36 NE 1ST ST, STE. 114, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUERRENS GUY President 36 NE 1ST #114, MIAMI, FL
FISHER RAYMOND Agent 6345 COLLINS AVE. #919, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 36 NE 1ST ST, STE. 114, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1995-04-26 36 NE 1ST ST, STE. 114, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-26 6345 COLLINS AVE. #919, MIAMI, FL 33141 -
REGISTERED AGENT NAME CHANGED 1994-08-30 FISHER, RAYMOND -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-08-13
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State